FOURTH DIMENSION LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 2EA

Company number 02189203
Status Active
Incorporation Date 5 November 1987
Company Type Private Limited Company
Address ALDWYCH HOUSE, WINCHESTER STREET, ANDOVER, HAMPSHIRE, SP10 2EA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr John William Poulter on 23 January 2017; Director's details changed for Mr John William Poulter on 16 December 2016. The most likely internet sites of FOURTH DIMENSION LIMITED are www.fourthdimension.co.uk, and www.fourth-dimension.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Whitchurch (Hants) Rail Station is 6.5 miles; to Grateley Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fourth Dimension Limited is a Private Limited Company. The company registration number is 02189203. Fourth Dimension Limited has been working since 05 November 1987. The present status of the company is Active. The registered address of Fourth Dimension Limited is Aldwych House Winchester Street Andover Hampshire Sp10 2ea. . POULTER, John William is a Director of the company. Secretary HUSSEY, Derek Jeffrey Raymond has been resigned. Secretary POULTER, Dee Louise has been resigned. Secretary AMERSHAM CORPORATE SERVICES LIMITED has been resigned. Secretary BECK RANDALL & CARPENTER LIMITED has been resigned. Secretary BECK RANDALL & CARPENTER LIMITED has been resigned. Director HUSSEY, Carole Frances has been resigned. Director HUSSEY, Derek Jeffrey Raymond has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director

Resigned Directors

Secretary
HUSSEY, Derek Jeffrey Raymond
Resigned: 06 June 2002
Appointed Date: 08 May 1996

Secretary
POULTER, Dee Louise
Resigned: 08 May 1996

Secretary
AMERSHAM CORPORATE SERVICES LIMITED
Resigned: 03 August 2005
Appointed Date: 25 February 2003

Secretary
BECK RANDALL & CARPENTER LIMITED
Resigned: 24 November 2016
Appointed Date: 31 March 2011

Secretary
BECK RANDALL & CARPENTER LIMITED
Resigned: 31 March 2011
Appointed Date: 03 August 2005

Director
HUSSEY, Carole Frances
Resigned: 06 June 2002
Appointed Date: 01 August 1992
82 years old

Director
HUSSEY, Derek Jeffrey Raymond
Resigned: 06 June 2002
84 years old

Persons With Significant Control

Mr John William Poulter
Notified on: 31 December 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sandra Poulter
Notified on: 31 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOURTH DIMENSION LIMITED Events

30 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Jan 2017
Director's details changed for Mr John William Poulter on 23 January 2017
23 Jan 2017
Director's details changed for Mr John William Poulter on 16 December 2016
22 Dec 2016
Total exemption small company accounts made up to 30 April 2016
25 Nov 2016
Termination of appointment of Beck Randall & Carpenter Limited as a secretary on 24 November 2016
...
... and 82 more events
08 Mar 1988
Wd 02/02/88 pd 05/11/87--------- £ si 2@1

08 Mar 1988
Wd 02/02/88 ad 05/11/87--------- £ si 98@1=98 £ ic 2/100

08 Feb 1988
Accounting reference date notified as 30/04

17 Nov 1987
Secretary resigned;new secretary appointed
05 Nov 1987
Incorporation

FOURTH DIMENSION LIMITED Charges

14 September 1993
Debenture
Delivered: 23 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…